SANDGATE HOUSE LIMITED

03859824
SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

Documents

Documents
Date Category Description Pages
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 accounts Annual Accounts 6 Buy now
15 Nov 2022 accounts Annual Accounts 8 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2021 accounts Annual Accounts 8 Buy now
17 Jul 2021 officers Termination of appointment of director (Sophie Nicolay) 1 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2019 accounts Annual Accounts 8 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2017 accounts Annual Accounts 8 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2016 accounts Annual Accounts 8 Buy now
10 May 2016 accounts Amended Accounts 8 Buy now
10 Nov 2015 annual-return Annual Return 11 Buy now
27 Oct 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 11 Buy now
21 Aug 2014 officers Appointment of director (Mr John William Harrigan) 2 Buy now
21 Aug 2014 officers Appointment of director (Miss Sophie Nicolay) 2 Buy now
04 Nov 2013 annual-return Annual Return 9 Buy now
19 Aug 2013 accounts Annual Accounts 5 Buy now
18 Jul 2013 officers Termination of appointment of director (Kerry Shilling) 2 Buy now
07 Jan 2013 annual-return Annual Return 10 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
02 May 2012 officers Termination of appointment of director (Stephen Dunn) 1 Buy now
09 Nov 2011 annual-return Annual Return 11 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 officers Termination of appointment of director (David Willis) 2 Buy now
29 Nov 2010 annual-return Annual Return 22 Buy now
26 Nov 2010 officers Termination of appointment of director (Antoinette Gwillim) 2 Buy now
26 Nov 2010 officers Termination of appointment of director (Perigrinne Gwillim) 2 Buy now
12 Nov 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 accounts Annual Accounts 8 Buy now
05 Nov 2009 annual-return Annual Return 23 Buy now
11 Aug 2009 officers Director appointed stephen nicholas dunn 1 Buy now
28 Apr 2009 accounts Annual Accounts 16 Buy now
24 Nov 2008 annual-return Return made up to 30/09/08; full list of members 15 Buy now
17 Mar 2008 accounts Annual Accounts 11 Buy now
07 Nov 2007 annual-return Return made up to 15/10/07; full list of members 17 Buy now
20 Jan 2007 accounts Annual Accounts 11 Buy now
13 Nov 2006 annual-return Return made up to 15/10/06; full list of members 16 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
11 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
17 Jan 2006 accounts Annual Accounts 10 Buy now
07 Nov 2005 annual-return Return made up to 15/10/05; full list of members 14 Buy now
09 Nov 2004 annual-return Return made up to 15/10/04; full list of members 14 Buy now
09 Sep 2004 accounts Annual Accounts 10 Buy now
24 Mar 2004 officers New director appointed 1 Buy now
14 Nov 2003 accounts Annual Accounts 10 Buy now
11 Nov 2003 annual-return Return made up to 15/10/03; full list of members 14 Buy now
14 Feb 2003 annual-return Return made up to 15/10/02; full list of members 15 Buy now
29 Oct 2002 accounts Annual Accounts 10 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
13 Nov 2001 accounts Annual Accounts 10 Buy now
06 Nov 2001 annual-return Return made up to 15/10/01; full list of members 9 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY 1 Buy now
29 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
21 Dec 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
22 Sep 2000 accounts Accounting reference date extended from 31/10/00 to 24/03/01 1 Buy now
03 Aug 2000 capital Ad 30/06/00--------- £ si 22@1=22 £ ic 2/24 2 Buy now
04 Nov 1999 officers Director resigned 1 Buy now
04 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
04 Nov 1999 address Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
15 Oct 1999 incorporation Incorporation Company 14 Buy now